Eton Road
Datchet
Berkshire
SL3 9AA
Director Name | Mr Adam Rathbone |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2015(90 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Walter Paganucci |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 01 October 2019(94 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Jean Claude Horen |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 June 1991(66 years after company formation) |
Appointment Duration | 11 years (resigned 01 July 2002) |
Role | Finance Director |
Correspondence Address | 26 Avenue Egle Maisons Laffitte 78600 France |
Director Name | James Oldham Hempstead |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(66 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | Field House Watford Court Church Street Watford Village Northamptonshire NN6 7UR |
Director Name | Monseur Henri Giscard D Estaing |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 June 1991(66 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 November 1992) |
Role | Company Director |
Correspondence Address | Home Farm 20 High Street Harrington Northampton Northamptonshire NN6 9NU |
Director Name | Mr Richard Thomas Burdon |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(66 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | Bridge House Desborough Road Braybrooke Market Harborough Leicestershire LE16 8LE |
Secretary Name | Mr Richard Thomas Burdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(66 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | Bridge House Desborough Road Braybrooke Market Harborough Leicestershire LE16 8LE |
Director Name | Lionel Zinsou |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 November 1992(67 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 January 1994) |
Role | Managing Director |
Correspondence Address | 20 High Street Harrington Northampton NN6 9NU |
Director Name | Lucien Fa |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 January 1994(68 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 12 July 2002) |
Role | Managing Director |
Correspondence Address | 5 Quater Rue Dosne Paris 75116 France |
Director Name | Simon Michael Christley |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 January 1997(71 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 February 2001) |
Role | Finance Director |
Correspondence Address | 52a Plough Hill Cuffley Potters Bar Hertfordshire EN6 4DS |
Director Name | Laurent Sauquet |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 February 1997(71 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 January 2003) |
Role | Company Director |
Correspondence Address | Avenue De Tervueren 268-Bte 1 Brussells 1150 Belgium |
Secretary Name | Laurent Sauquet |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 28 February 1997(71 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 January 2003) |
Role | Company Director |
Correspondence Address | Avenue De Tervueren 268-Bte 1 Brussells 1150 Belgium |
Director Name | Anthony Cicio |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 February 2001(75 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 August 2004) |
Role | Company Director |
Correspondence Address | 2 The Grove Brookmans Park Hatfield Hertfordshire AL9 7RN |
Director Name | Dominique Marion |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2002(77 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 January 2003) |
Role | Company Director |
Correspondence Address | 14 Clonmel Road London SW6 5BJ |
Director Name | Jean Philippe Bernard Pare |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(77 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 August 2005) |
Role | Company Director |
Correspondence Address | 14 Neville Terrace London SW7 3AT |
Secretary Name | Aubrey Joseph De Souza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(77 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 August 2005) |
Role | Company Director |
Correspondence Address | 51 Wickham Road Beckenham Kent BR3 6QJ |
Director Name | Daniel Charles Maurice Georges Pasquesoone |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 August 2004(79 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 16 August 2005) |
Role | Company Director |
Correspondence Address | 25 Cornwall Gardens Court 47-50 Cornwall Gardens London Sw7 4ad SW7 4AD |
Director Name | Clodagh Anne Ward |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(80 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 09 December 2005) |
Role | Uk Commercial Director |
Correspondence Address | 22 Hogback Wood Road Beaconsfield Buckinghamshire HP9 1JT |
Director Name | Jane Miller |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 August 2005(80 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 09 December 2005) |
Role | Company Director |
Correspondence Address | 27 Holland Park Flat 1 London W11 3TD |
Director Name | Daniel George Milich |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(80 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 09 December 2005) |
Role | Company Director |
Correspondence Address | 6 Assheton Road Beaconsfield Buckinghamshire HP9 2NP |
Director Name | Mr Robert Kenneth Charles Bailey |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(80 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crede House Crede Lane Bosham West Sussex PO18 8NX |
Secretary Name | Janice Kathleen Mary Leiper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(80 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 05 January 2006) |
Role | Company Director |
Correspondence Address | 7 Galata Road Barnes London SW13 9NQ |
Director Name | Mr John David Garnett |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(80 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 12 April 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | James Cottage Church Road Woking Surrey GU21 7RN |
Director Name | Mr Andrew Paul Taylor |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(80 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 12 April 2006) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Haystacks 24 School Lane Lubenham Market Harborough Leicestershire LE16 9TW |
Secretary Name | Danny Lee Vogus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(80 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 25 April 2006) |
Role | Company Director |
Correspondence Address | Flat 10 Sandown House 1 High Street Esher Surrey KT10 9SL |
Secretary Name | Aubrey Joseph De Souza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(80 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 13 April 2006) |
Role | Company Director |
Correspondence Address | 11 Wyleu Street London SE23 1DU |
Secretary Name | Janice Kathleen Mary More |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(80 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 April 2014) |
Role | Company Director |
Correspondence Address | 7 Galata Road Barnes London SW13 9NQ |
Director Name | Miss Clodagh Anne Ward |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(80 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 November 2006) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 22 Hogback Wood Road Beaconsfield Buckinghamshire HP9 1JT |
Director Name | Garry James Price |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 April 2006(80 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 November 2011) |
Role | Cfo Uk & Ireland |
Country of Residence | United Kingdom |
Correspondence Address | Ashleigh Stoke Park Avenue Farnham Royal Buckinghamshire SL2 3BJ |
Director Name | John Joseph Campbell |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2011(86 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 August 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | South Building Hayes Park Hayes Middlesex UB4 8AL |
Director Name | Matthew James Hakesley Brown |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2013(88 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 November 2014) |
Role | Country Finance Director Uk & Ireland |
Country of Residence | England |
Correspondence Address | South Building Hayes Park Hayes Middlesex UB4 8AL |
Secretary Name | Miss Nargis Hassani |
---|---|
Status | Resigned |
Appointed | 01 April 2014(88 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 15 April 2016) |
Role | Company Director |
Correspondence Address | South Building Hayes Park Hayes Middlesex UB4 8AL |
Director Name | Mr Julien Karma Favre |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 17 November 2014(89 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 October 2019) |
Role | Country Finance Director |
Country of Residence | England |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Secretary Name | Ms Victoria Louise White |
---|---|
Status | Resigned |
Appointed | 15 April 2016(90 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 2019) |
Role | Company Director |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Website | heinz.co.uk |
---|
Registered Address | The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
10m at £0.01 | H.j. Heinz Global Holdings B.v. 99.99% Ordinary |
---|---|
- | OTHER 0.01% - |
Year | 2014 |
---|---|
Net Worth | £17,617,000 |
Current Liabilities | £2,096,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (2 months, 3 weeks from now) |
28 September 2023 | Full accounts made up to 31 December 2022 (14 pages) |
---|---|
15 June 2023 | Confirmation statement made on 4 June 2023 with updates (4 pages) |
17 November 2022 | Statement by Directors (1 page) |
17 November 2022 | Solvency Statement dated 17/11/22 (1 page) |
17 November 2022 | Resolutions
|
17 November 2022 | Statement of capital on 17 November 2022
|
9 August 2022 | Full accounts made up to 25 December 2021 (16 pages) |
9 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
27 July 2021 | Full accounts made up to 26 December 2020 (18 pages) |
4 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
3 September 2020 | Full accounts made up to 28 December 2019 (17 pages) |
5 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
1 October 2019 | Appointment of Mr. Walter Paganucci as a director on 1 October 2019 (2 pages) |
1 October 2019 | Termination of appointment of Julien Karma Favre as a director on 1 October 2019 (1 page) |
27 August 2019 | Full accounts made up to 29 December 2018 (16 pages) |
11 July 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
2 July 2019 | Termination of appointment of Victoria Louise White as a secretary on 31 May 2019 (1 page) |
4 July 2018 | Full accounts made up to 30 December 2017 (18 pages) |
13 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
6 December 2017 | Registered office address changed from The Shard London Bridge Street London SE1 9SG England to The Shard 32 London Bridge Street London SE1 9SG on 6 December 2017 (1 page) |
6 December 2017 | Registered office address changed from The Shard London Bridge Street London SE1 9SG England to The Shard 32 London Bridge Street London SE1 9SG on 6 December 2017 (1 page) |
1 August 2017 | Full accounts made up to 1 January 2017 (18 pages) |
1 August 2017 | Full accounts made up to 1 January 2017 (18 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
3 April 2017 | Registered office address changed from South Building Hayes Park Hayes Middlesex UB4 8AL to The Shard London Bridge Street London SE1 9SG on 3 April 2017 (1 page) |
3 April 2017 | Registered office address changed from South Building Hayes Park Hayes Middlesex UB4 8AL to The Shard London Bridge Street London SE1 9SG on 3 April 2017 (1 page) |
7 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
26 May 2016 | Full accounts made up to 3 January 2016 (18 pages) |
26 May 2016 | Full accounts made up to 3 January 2016 (18 pages) |
26 April 2016 | Appointment of Ms Victoria Louise White as a secretary on 15 April 2016 (2 pages) |
26 April 2016 | Termination of appointment of Nargis Hassani as a secretary on 15 April 2016 (1 page) |
26 April 2016 | Appointment of Ms Victoria Louise White as a secretary on 15 April 2016 (2 pages) |
26 April 2016 | Termination of appointment of Nargis Hassani as a secretary on 15 April 2016 (1 page) |
25 November 2015 | Solvency Statement dated 18/11/15 (2 pages) |
25 November 2015 | Sub-division of shares on 18 November 2015 (5 pages) |
25 November 2015 | Statement by Directors (2 pages) |
25 November 2015 | Resolutions
|
25 November 2015 | Statement of capital on 25 November 2015
|
25 November 2015 | Resolutions
|
25 November 2015 | Solvency Statement dated 18/11/15 (2 pages) |
25 November 2015 | Sub-division of shares on 18 November 2015 (5 pages) |
25 November 2015 | Statement by Directors (2 pages) |
25 November 2015 | Statement of capital on 25 November 2015
|
16 November 2015 | Appointment of Mr Adam Rathbone as a director on 16 November 2015 (2 pages) |
16 November 2015 | Appointment of Mr Adam Rathbone as a director on 16 November 2015 (2 pages) |
8 October 2015 | Full accounts made up to 28 December 2014 (17 pages) |
8 October 2015 | Full accounts made up to 28 December 2014 (17 pages) |
16 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
10 July 2015 | Statement of capital following an allotment of shares on 26 March 2015
|
10 July 2015 | Statement of capital following an allotment of shares on 26 March 2015
|
17 April 2015 | Statement by Directors (1 page) |
17 April 2015 | Resolutions
|
17 April 2015 | Statement by Directors (1 page) |
17 April 2015 | Statement of capital on 5 March 2015
|
17 April 2015 | Sub-division of shares on 5 March 2015 (5 pages) |
17 April 2015 | Statement of capital on 17 April 2015
|
17 April 2015 | Statement of capital on 5 March 2015
|
17 April 2015 | Sub-division of shares on 5 March 2015 (5 pages) |
17 April 2015 | Solvency Statement dated 05/03/15 (1 page) |
17 April 2015 | Resolutions
|
17 April 2015 | Statement of capital on 5 March 2015
|
17 April 2015 | Sub-division of shares on 5 March 2015 (5 pages) |
17 April 2015 | Statement of capital on 17 April 2015
|
17 April 2015 | Solvency Statement dated 05/03/15 (1 page) |
15 December 2014 | Termination of appointment of Matthew James Hakesley Brown as a director on 28 November 2014 (1 page) |
15 December 2014 | Termination of appointment of Matthew James Hakesley Brown as a director on 28 November 2014 (1 page) |
28 November 2014 | Appointment of Mr Julien Karma Favre as a director on 17 November 2014 (2 pages) |
28 November 2014 | Appointment of Mr Julien Karma Favre as a director on 17 November 2014 (2 pages) |
2 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
12 June 2014 | Appointment of Miss Nargis Hassani as a secretary (2 pages) |
12 June 2014 | Appointment of Miss Nargis Hassani as a secretary (2 pages) |
12 June 2014 | Termination of appointment of Janice More as a secretary (1 page) |
12 June 2014 | Termination of appointment of Janice More as a secretary (1 page) |
27 May 2014 | Full accounts made up to 29 December 2013 (16 pages) |
27 May 2014 | Full accounts made up to 29 December 2013 (16 pages) |
5 January 2014 | Full accounts made up to 28 April 2013 (15 pages) |
5 January 2014 | Full accounts made up to 28 April 2013 (15 pages) |
3 January 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
3 January 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
28 August 2013 | Appointment of Matthew James Hakesley Brown as a director (2 pages) |
28 August 2013 | Appointment of Matthew James Hakesley Brown as a director (2 pages) |
27 August 2013 | Termination of appointment of John Campbell as a director (1 page) |
27 August 2013 | Termination of appointment of John Campbell as a director (1 page) |
19 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (7 pages) |
19 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (7 pages) |
19 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (7 pages) |
5 September 2012 | Full accounts made up to 29 April 2012 (15 pages) |
5 September 2012 | Full accounts made up to 29 April 2012 (15 pages) |
13 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (15 pages) |
13 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (15 pages) |
13 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (15 pages) |
24 November 2011 | Appointment of John Joseph Campbell as a director (3 pages) |
24 November 2011 | Appointment of John Joseph Campbell as a director (3 pages) |
17 November 2011 | Termination of appointment of Garry Price as a director (2 pages) |
17 November 2011 | Termination of appointment of Garry Price as a director (2 pages) |
10 October 2011 | Full accounts made up to 27 April 2011 (15 pages) |
10 October 2011 | Full accounts made up to 27 April 2011 (15 pages) |
6 October 2011 | Statement of company's objects (2 pages) |
6 October 2011 | Statement of company's objects (2 pages) |
6 October 2011 | Resolutions
|
6 October 2011 | Resolutions
|
23 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (16 pages) |
23 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (16 pages) |
23 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (16 pages) |
19 October 2010 | Full accounts made up to 28 April 2010 (15 pages) |
19 October 2010 | Full accounts made up to 28 April 2010 (15 pages) |
27 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (18 pages) |
27 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (18 pages) |
27 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (18 pages) |
13 July 2010 | Resolutions
|
13 July 2010 | Statement of capital following an allotment of shares on 10 November 2009
|
13 July 2010 | Statement of capital following an allotment of shares on 10 November 2009
|
13 July 2010 | Resolutions
|
15 December 2009 | Secretary's details changed for Janice Kathleen Mary Leiper on 23 November 2009 (3 pages) |
15 December 2009 | Secretary's details changed for Janice Kathleen Mary Leiper on 23 November 2009 (3 pages) |
9 November 2009 | Full accounts made up to 29 April 2009 (13 pages) |
9 November 2009 | Full accounts made up to 29 April 2009 (13 pages) |
8 July 2009 | Director's change of particulars / garry price / 22/05/2009 (1 page) |
8 July 2009 | Director's change of particulars / garry price / 22/05/2009 (1 page) |
23 June 2009 | Return made up to 08/06/09; full list of members (10 pages) |
23 June 2009 | Return made up to 08/06/09; full list of members (10 pages) |
27 December 2008 | Full accounts made up to 30 April 2008 (13 pages) |
27 December 2008 | Full accounts made up to 30 April 2008 (13 pages) |
4 July 2008 | Return made up to 08/06/08; no change of members (8 pages) |
4 July 2008 | Return made up to 08/06/08; no change of members (8 pages) |
31 December 2007 | Full accounts made up to 2 May 2007 (12 pages) |
31 December 2007 | Full accounts made up to 2 May 2007 (12 pages) |
31 December 2007 | Full accounts made up to 2 May 2007 (12 pages) |
29 December 2007 | Full accounts made up to 3 May 2006 (12 pages) |
29 December 2007 | Full accounts made up to 3 May 2006 (12 pages) |
29 December 2007 | Full accounts made up to 3 May 2006 (12 pages) |
9 July 2007 | Return made up to 08/06/07; no change of members
|
9 July 2007 | Return made up to 08/06/07; no change of members
|
17 April 2007 | Resolutions
|
17 April 2007 | Resolutions
|
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
17 August 2006 | Registered office changed on 17/08/06 from: 1371 mollison avenue enfield middlesex EN3 7JZ (1 page) |
17 August 2006 | Registered office changed on 17/08/06 from: 1371 mollison avenue enfield middlesex EN3 7JZ (1 page) |
24 July 2006 | Return made up to 08/06/06; full list of members
|
24 July 2006 | Return made up to 08/06/06; full list of members
|
9 June 2006 | New director appointed (1 page) |
9 June 2006 | New secretary appointed (2 pages) |
9 June 2006 | New director appointed (1 page) |
9 June 2006 | New secretary appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
22 May 2006 | Secretary resigned (1 page) |
22 May 2006 | Secretary resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
3 March 2006 | Resolutions
|
3 March 2006 | Resolutions
|
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New secretary appointed (2 pages) |
17 February 2006 | New secretary appointed (2 pages) |
17 February 2006 | New secretary appointed (2 pages) |
17 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | New director appointed (2 pages) |
6 January 2006 | Return made up to 08/06/05; full list of members (2 pages) |
6 January 2006 | Return made up to 08/06/05; full list of members (2 pages) |
6 January 2006 | Registered office changed on 06/01/06 from: 1371 mollison avenue enfield middlesex EN3 7JZ (1 page) |
6 January 2006 | Location of register of members (1 page) |
6 January 2006 | Location of register of members (1 page) |
6 January 2006 | Location of debenture register (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: 1371 mollison avenue enfield middlesex EN3 7JZ (1 page) |
6 January 2006 | Location of debenture register (1 page) |
16 December 2005 | Accounting reference date extended from 31/12/05 to 30/04/06 (1 page) |
16 December 2005 | Accounting reference date extended from 31/12/05 to 30/04/06 (1 page) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
8 September 2005 | New secretary appointed (2 pages) |
8 September 2005 | New secretary appointed (2 pages) |
1 September 2005 | Secretary resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Secretary resigned (1 page) |
10 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
10 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
9 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
9 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
26 October 2004 | New director appointed (1 page) |
26 October 2004 | New director appointed (1 page) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Director resigned (1 page) |
12 July 2004 | Return made up to 08/06/04; full list of members
|
12 July 2004 | Return made up to 08/06/04; full list of members
|
4 February 2004 | Full accounts made up to 31 December 2002 (11 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (11 pages) |
28 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
28 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
16 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
16 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
6 February 2003 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
6 February 2003 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
6 February 2003 | New director appointed (2 pages) |
6 February 2003 | New director appointed (2 pages) |
6 February 2003 | Secretary resigned;director resigned (1 page) |
6 February 2003 | New secretary appointed (2 pages) |
6 February 2003 | New secretary appointed (2 pages) |
6 February 2003 | Secretary resigned;director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
15 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
15 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | New director appointed (2 pages) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
5 July 2002 | Return made up to 08/06/02; full list of members
|
5 July 2002 | Return made up to 08/06/02; full list of members
|
1 November 2001 | Full accounts made up to 31 December 2000 (8 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (8 pages) |
26 September 2001 | Location of register of members (non legible) (1 page) |
26 September 2001 | Registered office changed on 26/09/01 from: c/o l sauquet grafton house 1371 mollison avenue enfield middlesex EN3 7JZ (1 page) |
26 September 2001 | Location of register of members (non legible) (1 page) |
26 September 2001 | Registered office changed on 26/09/01 from: c/o l sauquet grafton house 1371 mollison avenue enfield middlesex EN3 7JZ (1 page) |
26 September 2001 | Location - directors interests register: non legible (1 page) |
26 September 2001 | Location - directors interests register: non legible (1 page) |
13 July 2001 | Return made up to 08/06/01; full list of members (7 pages) |
13 July 2001 | Return made up to 08/06/01; full list of members (7 pages) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | New director appointed (2 pages) |
22 February 2001 | Secretary's particulars changed (1 page) |
22 February 2001 | Secretary's particulars changed (1 page) |
30 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
6 July 2000 | Return made up to 08/06/00; full list of members (7 pages) |
6 July 2000 | Return made up to 08/06/00; full list of members (7 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
8 October 1998 | Auditor's resignation (1 page) |
8 October 1998 | Auditor's resignation (1 page) |
10 July 1998 | Return made up to 08/06/98; full list of members (7 pages) |
10 July 1998 | Return made up to 08/06/98; full list of members (7 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
30 September 1997 | Resolutions
|
30 September 1997 | Resolutions
|
30 September 1997 | Resolutions
|
30 September 1997 | Resolutions
|
30 September 1997 | Resolutions
|
30 September 1997 | Resolutions
|
19 August 1997 | Secretary resigned;director resigned (1 page) |
19 August 1997 | Location of register of directors' interests (1 page) |
19 August 1997 | New secretary appointed;new director appointed (2 pages) |
19 August 1997 | Location of register of members (1 page) |
19 August 1997 | Location of register of members (1 page) |
19 August 1997 | Registered office changed on 19/08/97 from: grafton house mollison avenue enfield middlesex EN3 7JZ (1 page) |
19 August 1997 | Return made up to 08/06/97; full list of members (7 pages) |
19 August 1997 | New secretary appointed;new director appointed (2 pages) |
19 August 1997 | Registered office changed on 19/08/97 from: grafton house mollison avenue enfield middlesex EN3 7JZ (1 page) |
19 August 1997 | Return made up to 08/06/97; full list of members (7 pages) |
19 August 1997 | Secretary resigned;director resigned (1 page) |
19 August 1997 | Location of register of directors' interests (1 page) |
1 August 1997 | Director's particulars changed (1 page) |
1 August 1997 | Director's particulars changed (1 page) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | New director appointed (2 pages) |
3 January 1997 | Registered office changed on 03/01/97 from: 45 northampton road market harborough leicestershire LE16 9BQ (1 page) |
3 January 1997 | Registered office changed on 03/01/97 from: 45 northampton road market harborough leicestershire LE16 9BQ (1 page) |
29 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
10 July 1996 | Return made up to 08/06/96; full list of members (6 pages) |
10 July 1996 | Return made up to 08/06/96; full list of members (6 pages) |
1 July 1996 | Director resigned (1 page) |
1 July 1996 | Director resigned (1 page) |
24 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (118 pages) |
5 February 1994 | Director resigned;new director appointed (2 pages) |
5 February 1994 | Director resigned;new director appointed (2 pages) |
14 June 1993 | Return made up to 08/06/93; full list of members (5 pages) |
14 June 1993 | Return made up to 08/06/93; full list of members (5 pages) |
7 August 1991 | Return made up to 08/06/91; full list of members (7 pages) |
7 August 1991 | Return made up to 08/06/91; full list of members (7 pages) |
10 January 1991 | Return made up to 02/10/90; full list of members (7 pages) |
10 January 1991 | Return made up to 02/10/90; full list of members (7 pages) |
27 November 1990 | Full accounts made up to 31 December 1989 (11 pages) |
27 November 1990 | Full accounts made up to 31 December 1989 (11 pages) |
22 August 1990 | Resolutions
|
22 August 1990 | Ad 31/07/90--------- £ si 4100000@1=4100000 £ ic 4772168/8872168 (2 pages) |
22 August 1990 | Ad 31/07/90--------- £ si 4100000@1=4100000 £ ic 4772168/8872168 (2 pages) |
22 August 1990 | Resolutions
|
22 August 1990 | Nc inc already adjusted 31/07/90 (1 page) |
22 August 1990 | Nc inc already adjusted 31/07/90 (1 page) |
22 August 1990 | Resolutions
|
18 January 1990 | Full accounts made up to 31 December 1988 (14 pages) |
18 January 1990 | Full accounts made up to 31 December 1988 (14 pages) |
6 June 1988 | Resolutions
|
6 June 1988 | Declaration of assistance for shares acquisition (8 pages) |
6 June 1988 | Memorandum and Articles of Association (9 pages) |
6 June 1988 | Memorandum and Articles of Association (9 pages) |
6 June 1988 | Declaration of assistance for shares acquisition (8 pages) |
18 May 1988 | Company name changed hp foods LIMITED\certificate issued on 16/05/88 (2 pages) |
18 May 1988 | Company name changed hp foods LIMITED\certificate issued on 16/05/88 (2 pages) |
22 April 1988 | Return made up to 31/03/88; full list of members (5 pages) |
22 April 1988 | Full group accounts made up to 26 September 1987 (15 pages) |
22 April 1988 | Full group accounts made up to 26 September 1987 (15 pages) |
22 April 1988 | Return made up to 31/03/88; full list of members (5 pages) |
1 October 1987 | Full group accounts made up to 30 September 1986 (15 pages) |
1 October 1987 | Full group accounts made up to 30 September 1986 (15 pages) |
10 April 1986 | Accounts made up to 31 October 1985 (17 pages) |
10 April 1986 | Accounts made up to 31 October 1985 (17 pages) |
1 March 1985 | Accounts made up to 31 October 1984 (14 pages) |
1 March 1985 | Accounts made up to 31 October 1984 (14 pages) |
24 February 1984 | Accounts made up to 31 October 1983 (14 pages) |
24 February 1984 | Accounts made up to 31 October 1983 (14 pages) |
26 February 1983 | Accounts made up to 31 October 1982 (13 pages) |
26 February 1983 | Accounts made up to 31 October 1982 (13 pages) |
25 February 1982 | Accounts made up to 31 October 1981 (15 pages) |
25 February 1982 | Accounts made up to 31 October 1981 (15 pages) |
26 February 1981 | Accounts made up to 31 October 1980 (13 pages) |
26 February 1981 | Accounts made up to 31 October 1980 (13 pages) |
8 August 1947 | Company name changed\certificate issued on 08/08/47 (8 pages) |
8 August 1947 | Company name changed\certificate issued on 08/08/47 (8 pages) |
29 May 1925 | Incorporation (36 pages) |
29 May 1925 | Incorporation (36 pages) |
19 May 1925 | Incorporation (35 pages) |
19 May 1925 | Incorporation (35 pages) |